Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WORLD WIDE SIRES UK LIMITED
Company Information for

WORLD WIDE SIRES UK LIMITED

CHESTER, CHESHIRE, CH3,
Company Registration Number
01569928
Private Limited Company
Dissolved

Dissolved 2016-08-30

Company Overview

About World Wide Sires Uk Ltd
WORLD WIDE SIRES UK LIMITED was founded on 1981-06-24 and had its registered office in Chester. The company was dissolved on the 2016-08-30 and is no longer trading or active.

Key Data
Company Name
WORLD WIDE SIRES UK LIMITED
 
Legal Registered Office
CHESTER
CHESHIRE
 
Previous Names
SEMEN WORLD LIMITED16/01/2007
Filing Information
Company Number 01569928
Date formed 1981-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-08-30
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2016-10-22 16:08:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WORLD WIDE SIRES UK LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY MURRAY CHADWICK
Company Secretary 2013-03-19
JOHN ALVIS
Director 2011-01-26
PETER LAWRENCE DOYLE
Director 2011-01-26
JOHN IAN HAMILTON
Director 2013-01-21
RICHARD ANTHONY MOULSON
Director 2014-09-22
GRAHAM PAUL RAMSBOTTOM
Director 2012-06-19
ANDREW BERRY TURNER
Director 2014-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK IAN EVINGTON
Director 2011-01-26 2014-11-30
KERRY ANN FERGUSON
Company Secretary 2011-01-26 2013-03-19
WILLIAM BRUCE KENDALL
Director 2011-04-19 2011-09-20
BRYAN CHALLENOR
Company Secretary 2004-03-31 2011-01-26
MARION ELIZABETH CHALLENOR
Director 1999-06-25 2011-01-26
JOHN COCHRANE
Director 2008-02-04 2011-01-26
MICHAEL UVEDALE LAMBERT
Director 2008-04-28 2011-01-26
MARION ELIZABETH CHALLENOR
Company Secretary 1991-12-31 2004-03-31
BRIAN ROY CHALLENOR
Director 2001-09-01 2004-03-31
JANET CUTHILL PADFIELD
Director 2001-09-01 2004-01-29
PETER GEORGE PADFIELD
Director 2001-09-01 2004-01-29
EMILY ELIZABETH WILLIAMS
Director 1991-12-31 2004-01-28
FREDERICK ARTHUR WILLIAMS
Director 1991-12-31 2004-01-28
MICHAEL J RAKES
Director 2001-04-01 2003-01-31
ANTHONY JAMES CRAWSHAW
Director 1991-12-31 2000-08-18
JOHN BERNARD LEWIS
Director 1991-12-31 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALVIS BATH AND WEST SHOWS LIMITED Director 2013-09-06 CURRENT 2013-09-06 Active
JOHN ALVIS FIVE STAR BREEDERS LIMITED Director 2012-04-30 CURRENT 1997-08-07 Dissolved 2016-08-30
JOHN ALVIS BRYMORE UTC LIMITED Director 2012-01-16 CURRENT 2012-01-16 Dissolved 2013-12-10
JOHN ALVIS SELECT SIRES UK LIMITED Director 2011-01-26 CURRENT 2007-02-14 Dissolved 2016-08-30
JOHN ALVIS DAIRY DAUGHTERS LIMITED Director 2011-01-26 CURRENT 1996-12-20 Dissolved 2017-02-07
JOHN ALVIS ACCELERATED GENETICS UK LIMITED Director 2011-01-26 CURRENT 2007-02-14 Dissolved 2017-02-07
JOHN ALVIS FARMLINK EDUCATION LIMITED Director 2006-11-10 CURRENT 2006-11-10 Active
JOHN ALVIS THE ROYAL BATH & WEST OF ENGLAND SOCIETY Director 2004-04-20 CURRENT 1994-05-23 Active
JOHN ALVIS ALVIS BROTHERS (LYE CROSS) LIMITED Director 1991-10-31 CURRENT 1973-01-22 Active
JOHN ALVIS ALVIS BROTHERS LIMITED Director 1991-10-31 CURRENT 1951-12-12 Active
PETER LAWRENCE DOYLE WYCLIFFE HALL DEVELOPMENT LTD Director 2017-12-09 CURRENT 2017-12-09 Active
PETER LAWRENCE DOYLE ELTHAM COLLEGE Director 2017-10-16 CURRENT 1996-08-29 Active
PETER LAWRENCE DOYLE VIRTUS AVIATION LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
PETER LAWRENCE DOYLE DEVA VICTRIX MANAGEMENT SERVICES LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
PETER LAWRENCE DOYLE GROSVENOR TRUST FINANCE COMPANY LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active
PETER LAWRENCE DOYLE YEALAND GROUP LIMITED Director 2016-03-03 CURRENT 2015-08-20 Active
PETER LAWRENCE DOYLE YFS CARE COMMUNITIES LIMITED Director 2016-01-19 CURRENT 2008-09-04 Active
PETER LAWRENCE DOYLE THE CHESTER GROSVENOR HOTEL LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
PETER LAWRENCE DOYLE THE CHESTER GROSVENOR SPA LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
PETER LAWRENCE DOYLE RE HOLDINGS LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
PETER LAWRENCE DOYLE DVHL1 LIMITED Director 2015-03-11 CURRENT 1865-03-20 Active
PETER LAWRENCE DOYLE DEVA VICTRIX HOLDINGS LIMITED Director 2014-08-05 CURRENT 2013-11-05 Active
PETER LAWRENCE DOYLE WYCLIFFE HALL Director 2014-04-23 CURRENT 2014-04-23 Active
PETER LAWRENCE DOYLE FDNC LIMITED Director 2014-02-11 CURRENT 2013-11-05 Active
PETER LAWRENCE DOYLE WYCLIFFE HALL SERVICES LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active
PETER LAWRENCE DOYLE RESTORE HOPE Director 2012-10-30 CURRENT 2002-08-13 Active
PETER LAWRENCE DOYLE FIVE STAR BREEDERS LIMITED Director 2012-04-30 CURRENT 1997-08-07 Dissolved 2016-08-30
PETER LAWRENCE DOYLE BS STANFORD LIMITED Director 2011-10-21 CURRENT 2011-01-12 Active
PETER LAWRENCE DOYLE THE BLACK STORK CHARITY Director 2011-05-03 CURRENT 2011-05-03 Active
PETER LAWRENCE DOYLE SELECT SIRES UK LIMITED Director 2011-01-26 CURRENT 2007-02-14 Dissolved 2016-08-30
PETER LAWRENCE DOYLE DAIRY DAUGHTERS LIMITED Director 2011-01-26 CURRENT 1996-12-20 Dissolved 2017-02-07
PETER LAWRENCE DOYLE ACCELERATED GENETICS UK LIMITED Director 2011-01-26 CURRENT 2007-02-14 Dissolved 2017-02-07
PETER LAWRENCE DOYLE REALTY INSURANCES LIMITED Director 2010-05-25 CURRENT 1950-06-05 Active
PETER LAWRENCE DOYLE GROSVENOR GREEN ENERGY LIMITED Director 2009-10-26 CURRENT 2000-08-21 Active
PETER LAWRENCE DOYLE GROSVENOR FOOD & AGTECH LIMITED Director 2009-03-19 CURRENT 1996-07-05 Active
PETER LAWRENCE DOYLE DEVA GROUP LIMITED Director 2009-03-19 CURRENT 1998-11-20 Active
PETER LAWRENCE DOYLE WHEATSHEAF GENERAL PARTNER (NO 2) LIMITED Director 2009-03-02 CURRENT 2007-10-03 Active
PETER LAWRENCE DOYLE DEVA GENERAL PARTNER LIMITED Director 2009-03-02 CURRENT 2005-11-18 Active
PETER LAWRENCE DOYLE GROSVENOR (MAYFAIR) ESTATE Director 2009-03-02 CURRENT 1973-08-29 Active
PETER LAWRENCE DOYLE DEVA GP LIMITED Director 2009-03-02 CURRENT 2000-04-17 Active
PETER LAWRENCE DOYLE DEVA GENERAL PARTNER (NO. 2) LIMITED Director 2009-03-02 CURRENT 2006-09-12 Active
PETER LAWRENCE DOYLE WHEATSHEAF GENERAL PARTNER LIMITED Director 2009-03-02 CURRENT 2007-10-03 Active
PETER LAWRENCE DOYLE BELGRAVIA LEASEHOLD PROPERTIES LIMITED Director 2009-03-02 CURRENT 1998-10-08 Active
PETER LAWRENCE DOYLE GROSVENOR (INSURANCES) LIMITED Director 2009-03-02 CURRENT 1962-06-19 Active
PETER LAWRENCE DOYLE GROSVENOR (BELGRAVIA) ESTATE Director 2009-03-02 CURRENT 1979-02-09 Active
JOHN IAN HAMILTON ROSLIN TECHNOLOGIES LIMITED Director 2017-11-01 CURRENT 2016-03-11 Active
JOHN IAN HAMILTON HORIZON PROTEINS LIMITED Director 2016-04-06 CURRENT 2014-11-19 Active
JOHN IAN HAMILTON ZANTRA LIMITED Director 2013-04-25 CURRENT 2003-01-29 Active
JOHN IAN HAMILTON FIVE STAR BREEDERS LIMITED Director 2013-01-21 CURRENT 1997-08-07 Dissolved 2016-08-30
JOHN IAN HAMILTON SELECT SIRES UK LIMITED Director 2013-01-21 CURRENT 2007-02-14 Dissolved 2016-08-30
JOHN IAN HAMILTON DAIRY DAUGHTERS LIMITED Director 2013-01-21 CURRENT 1996-12-20 Dissolved 2017-02-07
JOHN IAN HAMILTON ACCELERATED GENETICS UK LIMITED Director 2013-01-21 CURRENT 2007-02-14 Dissolved 2017-02-07
JOHN IAN HAMILTON AURORA ORKNEY LTD. Director 2006-08-09 CURRENT 2006-08-09 Active
JOHN IAN HAMILTON HAMILTON AG-TECH ADVISORY LTD. Director 2006-04-03 CURRENT 2006-04-03 Active
RICHARD ANTHONY MOULSON SELECT SIRES UK LIMITED Director 2014-09-22 CURRENT 2007-02-14 Dissolved 2016-08-30
RICHARD ANTHONY MOULSON DAIRY DAUGHTERS LIMITED Director 2014-09-22 CURRENT 1996-12-20 Dissolved 2017-02-07
RICHARD ANTHONY MOULSON ACCELERATED GENETICS UK LIMITED Director 2014-09-22 CURRENT 2007-02-14 Dissolved 2017-02-07
GRAHAM PAUL RAMSBOTTOM WHEATSHEAF DEVELOPMENTS Director 2018-04-10 CURRENT 1998-05-14 Active
GRAHAM PAUL RAMSBOTTOM WHEATSHEAF INVESTMENT MANAGEMENT LIMITED Director 2018-04-10 CURRENT 2007-07-04 Active
GRAHAM PAUL RAMSBOTTOM DEVA HOLDINGS Director 2018-04-10 CURRENT 1998-05-14 Active - Proposal to Strike off
GRAHAM PAUL RAMSBOTTOM DEVA DEVELOPMENTS LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active
GRAHAM PAUL RAMSBOTTOM WHEATSHEAF INVESTMENTS LIMITED Director 2016-07-25 CURRENT 2016-02-04 Active
GRAHAM PAUL RAMSBOTTOM NORTH WEST BUSINESS LEADERSHIP TEAM LIMITED Director 2014-09-05 CURRENT 1990-05-11 Active
GRAHAM PAUL RAMSBOTTOM GROSVENOR GARDEN CENTRE LIMITED Director 2012-10-16 CURRENT 2000-02-04 Active
GRAHAM PAUL RAMSBOTTOM FIVE STAR BREEDERS LIMITED Director 2012-06-19 CURRENT 1997-08-07 Dissolved 2016-08-30
GRAHAM PAUL RAMSBOTTOM SELECT SIRES UK LIMITED Director 2012-06-19 CURRENT 2007-02-14 Dissolved 2016-08-30
GRAHAM PAUL RAMSBOTTOM DAIRY DAUGHTERS LIMITED Director 2012-06-19 CURRENT 1996-12-20 Dissolved 2017-02-07
GRAHAM PAUL RAMSBOTTOM ACCELERATED GENETICS UK LIMITED Director 2012-06-19 CURRENT 2007-02-14 Dissolved 2017-02-07
GRAHAM PAUL RAMSBOTTOM COGENT BREEDING LIMITED Director 2012-06-19 CURRENT 1992-09-28 Active
GRAHAM PAUL RAMSBOTTOM GROSVENOR FOOD & AGTECH LIMITED Director 2011-03-17 CURRENT 1996-07-05 Active
GRAHAM PAUL RAMSBOTTOM DEVA GROUP LIMITED Director 2009-12-10 CURRENT 1998-11-20 Active
GRAHAM PAUL RAMSBOTTOM MERKLAND AND REAY FOREST HYDRO LIMITED Director 2009-12-01 CURRENT 2008-08-07 Active
GRAHAM PAUL RAMSBOTTOM GROSVENOR GREEN ENERGY LIMITED Director 2009-11-23 CURRENT 2000-08-21 Active
GRAHAM PAUL RAMSBOTTOM GROSVENOR FARMS LIMITED Director 2009-09-18 CURRENT 1973-12-21 Active
ANDREW BERRY TURNER CLOUDBERRY GLOBAL LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
ANDREW BERRY TURNER FIVE STAR BREEDERS LIMITED Director 2014-03-01 CURRENT 1997-08-07 Dissolved 2016-08-30
ANDREW BERRY TURNER SELECT SIRES UK LIMITED Director 2014-03-01 CURRENT 2007-02-14 Dissolved 2016-08-30
ANDREW BERRY TURNER DAIRY DAUGHTERS LIMITED Director 2014-03-01 CURRENT 1996-12-20 Dissolved 2017-02-07
ANDREW BERRY TURNER ACCELERATED GENETICS UK LIMITED Director 2014-03-01 CURRENT 2007-02-14 Dissolved 2017-02-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-08-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-21AR0131/12/14 FULL LIST
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK EVINGTON
2014-11-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-27AP01DIRECTOR APPOINTED MR RICHARD ANTHONY MOULSON
2014-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAUL RAMSBOTTOM / 26/06/2014
2014-03-18AP01DIRECTOR APPOINTED MR ANDREW BERRY TURNER
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-22AR0131/12/13 FULL LIST
2013-09-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-19AP03SECRETARY APPOINTED MR GEOFFREY MURRAY CHADWICK
2013-03-19TM02APPOINTMENT TERMINATED, SECRETARY KERRY FERGUSON
2013-01-21AP01DIRECTOR APPOINTED MR JOHN HAMILTON
2013-01-02AR0131/12/12 FULL LIST
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-19AP01DIRECTOR APPOINTED MR GRAHAM PAUL RAMSBOTTOM
2012-01-11AR0131/12/11 FULL LIST
2011-12-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KENDALL
2011-04-19AP01DIRECTOR APPOINTED MR WILLIAM BRUCE KENDALL
2011-04-07AA31/08/10 TOTAL EXEMPTION SMALL
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-18AA01CURRSHO FROM 31/08/2011 TO 31/03/2011
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARION CHALLENOR
2011-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2011 FROM THE CEDARS ABERGAVENNY ROAD PENPERLLENI PONTYPOOL MONMOUTHSHIRE NP4 0AD
2011-02-14AP03SECRETARY APPOINTED KERRY ANN FERGUSON
2011-02-14AP01DIRECTOR APPOINTED MARK IAN EVINGTON
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COCHRANE
2011-02-14AP01DIRECTOR APPOINTED MR JOHN ALVIS
2011-02-14AP01DIRECTOR APPOINTED MR PETER LAWRENCE DOYLE
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAMBERT
2011-02-14TM02APPOINTMENT TERMINATED, SECRETARY BRYAN CHALLENOR
2011-01-25AR0131/12/10 FULL LIST
2011-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRYAN CHALLENOR / 30/12/2010
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION ELIZABETH CHALLENOR / 30/12/2010
2010-01-27AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-14AR0131/12/09 FULL LIST
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN ROY CHALLENOR / 10/07/2009
2009-02-02363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-28AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-01287REGISTERED OFFICE CHANGED ON 01/09/2008 FROM TROSTRA HOUSE GLASCOED PONTYPOOL GWENT NP4 0TX
2008-06-30288aDIRECTOR APPOINTED JOHN COCHRANE
2008-06-30288aDIRECTOR APPOINTED MICHAEL UVEDALE LAMBERT
2008-04-02RES01ADOPT MEM AND ARTS 28/02/2008
2008-04-02RES12VARYING SHARE RIGHTS AND NAMES
2008-03-20RES12VARYING SHARE RIGHTS AND NAMES
2008-03-20RES01ADOPT MEM AND ARTS 28/02/2008
2008-01-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-31363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-01-26363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-16CERTNMCOMPANY NAME CHANGED SEMEN WORLD LIMITED CERTIFICATE ISSUED ON 16/01/07
2006-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-14363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-26363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-04-29363(288)DIRECTOR RESIGNED
2004-04-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-04-21288aNEW SECRETARY APPOINTED
2004-04-21288bSECRETARY RESIGNED
2004-04-21288bDIRECTOR RESIGNED
2004-02-03288bDIRECTOR RESIGNED
2004-02-03288bDIRECTOR RESIGNED
2003-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-02-13288bDIRECTOR RESIGNED
2003-02-03363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-02-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-18363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WORLD WIDE SIRES UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WORLD WIDE SIRES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of WORLD WIDE SIRES UK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WORLD WIDE SIRES UK LIMITED

Intangible Assets
Patents
We have not found any records of WORLD WIDE SIRES UK LIMITED registering or being granted any patents
Domain Names

WORLD WIDE SIRES UK LIMITED owns 2 domain names.

acceleratedgeneticsuk.co.uk   selectsiresuk.co.uk  

Trademarks
We have not found any records of WORLD WIDE SIRES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORLD WIDE SIRES UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as WORLD WIDE SIRES UK LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where WORLD WIDE SIRES UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by WORLD WIDE SIRES UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-12-0105111000Bovine semen
2011-11-0105111000Bovine semen
2011-10-0105111000Bovine semen
2011-09-0105111000Bovine semen
2011-07-0105111000Bovine semen
2011-06-0105111000Bovine semen
2011-05-0105111000Bovine semen
2011-04-0105111000Bovine semen
2011-03-0105111000Bovine semen
2011-03-0185167970Electro-thermic appliances, for domestic use (excl. hairdressing appliances and hand dryers, space-heating and soil-heating apparatus, water heaters, immersion heaters, smoothing irons, microwave ovens, ovens, cookers, cooking plates, boiling rings, grillers, roasters, coffee makers, tea makers, toasters and deep fat fryers)
2011-01-0105111000Bovine semen
2010-12-0105111000Bovine semen
2010-11-0105111000Bovine semen
2010-10-0105111000Bovine semen
2010-10-0185167970Electro-thermic appliances, for domestic use (excl. hairdressing appliances and hand dryers, space-heating and soil-heating apparatus, water heaters, immersion heaters, smoothing irons, microwave ovens, ovens, cookers, cooking plates, boiling rings, grillers, roasters, coffee makers, tea makers, toasters and deep fat fryers)
2010-09-0105111000Bovine semen
2010-08-0105111000Bovine semen
2010-07-0105111000Bovine semen
2010-06-0105111000Bovine semen
2010-06-0196170019
2010-05-0105111000Bovine semen
2010-04-0105111000Bovine semen
2010-03-0105111000Bovine semen
2010-03-0196170019
2010-02-0105111000Bovine semen
2010-02-0173269098Articles of iron or steel, n.e.s.
2010-01-0105111000Bovine semen

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WORLD WIDE SIRES UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WORLD WIDE SIRES UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.